About

Registered Number: 03916144
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Heath Park House, Devonshire Road, Heathpark Industrial Estate, Honiton Devon, EX14 1SD

 

Founded in 2000, Aaa Holdings Ltd are based in Heathpark Industrial Estate, Honiton Devon, it's status at Companies House is "Active". We don't know the number of employees at the company. Millett, Mark Andrew, Roberts, David Charles, Grimsley, Andrew, Troop, Adrian Nicholas, Troop, Alison are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLETT, Mark Andrew 05 May 2017 - 1
ROBERTS, David Charles 05 May 2017 - 1
GRIMSLEY, Andrew 28 January 2000 05 May 2017 1
TROOP, Adrian Nicholas 28 January 2000 05 May 2017 1
TROOP, Alison 28 January 2000 05 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 07 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 05 December 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC02 - N/A 03 October 2017
RESOLUTIONS - N/A 26 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
MR01 - N/A 09 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 23 June 2016
RESOLUTIONS - N/A 23 June 2016
MA - Memorandum and Articles 23 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 December 2013
RESOLUTIONS - N/A 29 May 2013
RESOLUTIONS - N/A 29 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2013
SH08 - Notice of name or other designation of class of shares 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
MR01 - N/A 30 April 2013
AUD - Auditor's letter of resignation 23 April 2013
MISC - Miscellaneous document 09 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA01 - Change of accounting reference date 18 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 23 February 2011
AAMD - Amended Accounts 16 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 March 2010
RESOLUTIONS - N/A 26 February 2010
SH06 - Notice of cancellation of shares 26 February 2010
SH03 - Return of purchase of own shares 26 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 17 March 2003
363s - Annual Return 22 January 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 30 March 2001
225 - Change of Accounting Reference Date 29 March 2001
363s - Annual Return 15 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
MEM/ARTS - N/A 11 February 2000
CERTNM - Change of name certificate 02 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

Debenture 20 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.